JASON APPEL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Resolutions |
19/06/2519 June 2025 | Appointment of a voluntary liquidator |
19/06/2519 June 2025 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 2025-06-19 |
19/06/2519 June 2025 | Declaration of solvency |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
16/01/2516 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
16/01/2516 January 2025 | |
04/01/254 January 2025 | |
04/01/254 January 2025 | |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with updates |
13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Change of details for Bridge Uk Bidco Limited as a person with significant control on 2023-05-24 |
25/05/2325 May 2023 | Satisfaction of charge 094899230001 in full |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Memorandum and Articles of Association |
13/05/2313 May 2023 | Resolutions |
28/04/2328 April 2023 | Termination of appointment of Kim Appel as a secretary on 2023-04-06 |
28/04/2328 April 2023 | Appointment of Mr Lee Alan Brook as a director on 2023-04-06 |
28/04/2328 April 2023 | Appointment of Alison Elliott as a secretary on 2023-04-06 |
28/04/2328 April 2023 | Notification of Bridge Uk Bidco Limited as a person with significant control on 2023-04-06 |
28/04/2328 April 2023 | Cessation of Jason Appel as a person with significant control on 2023-04-06 |
28/04/2328 April 2023 | Cessation of Kim Appel as a person with significant control on 2023-04-06 |
28/04/2328 April 2023 | Termination of appointment of Jason Appel as a director on 2023-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
14/11/2214 November 2022 | Change of details for Mr Jason Appel as a person with significant control on 2020-07-01 |
14/11/2214 November 2022 | Change of details for Mrs Kim Appel as a person with significant control on 2022-11-14 |
14/11/2214 November 2022 | Director's details changed for Mr Jason Appel on 2020-07-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/09/2011 September 2020 | SECRETARY APPOINTED MRS KIM APPEL |
11/09/2011 September 2020 | APPOINTMENT TERMINATED, DIRECTOR KIM APPEL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
26/06/1926 June 2019 | DIRECTOR APPOINTED MRS KIM APPEL |
21/06/1921 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JASON APPEL / 01/04/2019 |
21/06/1921 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM APPEL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
05/05/155 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094899230001 |
13/03/1513 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JASON APPEL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company